Company NameBeaverway Engineering Services Limited
Company StatusDissolved
Company Number02583223
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)
Previous NameBasilcape Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Norman Harrison
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1992(1 year after company formation)
Appointment Duration22 years, 8 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldfield Manor Farm
Oldfield Lane
Wirral
Merseyside
CH48 1PN
Wales
Secretary NameJohn Stuart Walker
NationalityBritish
StatusClosed
Appointed18 February 1992(1 year after company formation)
Appointment Duration22 years, 8 months (closed 08 November 2014)
RoleCompany Director
Correspondence Address30 Kingfisher Way
Wirral
Merseyside
CH49 4PR
Wales
Director NameThomas Lloyd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration-1 years, 6 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address20a Shaftsbury Road
Birkdale
Southport
PR8 4PS

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Harrisons Dairies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£398,616
Cash£73
Current Liabilities£989,328

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Administrator's progress report to 30 July 2014 (20 pages)
8 August 2014Notice of move from Administration to Dissolution on 30 July 2014 (22 pages)
14 March 2014Statement of affairs with form 2.14B (6 pages)
14 March 2014Administrator's progress report to 13 February 2014 (17 pages)
22 October 2013Notice of deemed approval of proposals (1 page)
9 October 2013Statement of administrator's proposal (31 pages)
30 August 2013Registered office address changed from Morton House Kenyons Lane Maghull Merseyside L31 0BP on 30 August 2013 (2 pages)
19 August 2013Appointment of an administrator (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a small company made up to 28 February 2011 (7 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a small company made up to 28 February 2009 (7 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2009Accounts for a small company made up to 28 February 2008 (7 pages)
25 March 2009Return made up to 15/02/09; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
7 January 2008Accounts for a small company made up to 28 February 2007 (7 pages)
5 April 2007Return made up to 15/02/07; full list of members (2 pages)
23 January 2007Accounts for a small company made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 15/02/06; full list of members (6 pages)
2 March 2006Accounts for a small company made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 15/02/05; full list of members (6 pages)
3 February 2005Accounts for a small company made up to 28 February 2004 (7 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
21 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
7 March 2002Return made up to 15/02/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 March 2001Return made up to 15/02/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
15 March 2000Return made up to 15/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 August 1999Accounts for a small company made up to 28 February 1998 (6 pages)
2 June 1999Director's particulars changed (1 page)
21 February 1999Return made up to 15/02/99; no change of members (4 pages)
25 March 1998Return made up to 15/02/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
10 April 1997Return made up to 15/02/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
26 November 1996Registered office changed on 26/11/96 from: 46 rodney street liverpool L1 9AA (1 page)
22 February 1996Return made up to 15/02/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
3 July 1995Accounts for a small company made up to 28 February 1994 (6 pages)
16 March 1994Particulars of mortgage/charge (4 pages)